BOWBRIDGE HOMES (NORTH KILWORTH) LTD

Register to unlock more data on OkredoRegister

BOWBRIDGE HOMES (NORTH KILWORTH) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09036360

Incorporation date

13/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Shieling Court, Corby NN18 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon30/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon27/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon07/06/2024
Termination of appointment of Oliver Thomas Purday as a director on 2024-06-06
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/03/2022
Amended micro company accounts made up to 2019-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon12/08/2021
Satisfaction of charge 090363600002 in full
dot icon12/08/2021
Satisfaction of charge 090363600003 in full
dot icon12/08/2021
Satisfaction of charge 090363600005 in full
dot icon12/08/2021
Satisfaction of charge 090363600004 in full
dot icon30/07/2021
Director's details changed for Mr Norman Charles Paske on 2021-07-30
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon26/10/2020
Registered office address changed from 5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on 2020-10-26
dot icon28/09/2020
Registration of charge 090363600005, created on 2020-09-25
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon16/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon07/11/2019
Appointment of Mr John James Leydon as a director on 2019-11-05
dot icon31/10/2019
Registration of charge 090363600004, created on 2019-10-29
dot icon10/10/2019
Registration of charge 090363600003, created on 2019-10-08
dot icon10/10/2019
Registration of charge 090363600002, created on 2019-10-08
dot icon08/10/2019
Satisfaction of charge 090363600001 in full
dot icon07/08/2019
Director's details changed for Mr Oliver Thomas Purday on 2019-08-05
dot icon03/04/2019
Second filing to change the details of Bowbridge Homes Limited as a person with significant control
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Oliver Purday as a director on 2018-04-01
dot icon17/07/2018
Termination of appointment of Oliver Purday as a director on 2018-04-01
dot icon17/07/2018
Appointment of Mr Oliver Purday as a director on 2018-04-01
dot icon17/07/2018
Appointment of Mr Oliver Purday as a director on 2018-04-01
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon02/07/2018
Sub-division of shares on 2018-06-19
dot icon02/07/2018
Change of share class name or designation
dot icon02/07/2018
Resolutions
dot icon21/06/2018
Registration of charge 090363600001, created on 2018-06-19
dot icon26/02/2018
Resolutions
dot icon23/02/2018
Change of details for Bowbridge Land Limited as a person with significant control on 2018-02-15
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-40.37 % *

* during past year

Cash in Bank

£256,506.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
670.77K
-
0.00
430.18K
-
2022
0
17.61K
-
0.00
256.51K
-
2022
0
17.61K
-
0.00
256.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.61K £Descended-97.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.51K £Descended-40.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purday, Oliver Thomas
Director
01/04/2018 - 06/06/2024
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWBRIDGE HOMES (NORTH KILWORTH) LTD

BOWBRIDGE HOMES (NORTH KILWORTH) LTD is an(a) Dissolved company incorporated on 13/05/2014 with the registered office located at Unit 4 Shieling Court, Corby NN18 9QD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWBRIDGE HOMES (NORTH KILWORTH) LTD?

toggle

BOWBRIDGE HOMES (NORTH KILWORTH) LTD is currently Dissolved. It was registered on 13/05/2014 and dissolved on 23/09/2025.

Where is BOWBRIDGE HOMES (NORTH KILWORTH) LTD located?

toggle

BOWBRIDGE HOMES (NORTH KILWORTH) LTD is registered at Unit 4 Shieling Court, Corby NN18 9QD.

What does BOWBRIDGE HOMES (NORTH KILWORTH) LTD do?

toggle

BOWBRIDGE HOMES (NORTH KILWORTH) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOWBRIDGE HOMES (NORTH KILWORTH) LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.